Search icon

NORTHWEST SECTION FLORIDA PROFESSIONAL PHOTOGRAPHERS, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST SECTION FLORIDA PROFESSIONAL PHOTOGRAPHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 1978 (47 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 743062
FEI/EIN Number 592946171

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 252 Beachview Dr, Fort Walton Beach, FL, 32547, US
Mail Address: 1269 Whitewood Way, Niceville, FL, 32578, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATANESE CATHY Secretary 205 WINDSONG COURT, NICEVILLE, FL, 32578
Deckert Jon Vice President 274 Ventura circle, Fort Walton Beach, FL, 32548
WOLF NORMAN Treasurer 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578
Wes Gaines President 3912 Indian Trail, Destin, FL, 32541
Wolf Norman RIII Agent 1269 Whitewood Way, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006266 PANHANDLE PROFESSIONAL PHOTOGRAPHERS EXPIRED 2014-01-17 2019-12-31 - 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 252 Beachview Dr, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2013-04-09 252 Beachview Dr, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Wolf, Norman R, III -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 1269 Whitewood Way, Niceville, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State